- Company Overview for LOWERWICK & UPPER HOWSELL LAUNDRETTE LIMITED (07549782)
- Filing history for LOWERWICK & UPPER HOWSELL LAUNDRETTE LIMITED (07549782)
- People for LOWERWICK & UPPER HOWSELL LAUNDRETTE LIMITED (07549782)
- More for LOWERWICK & UPPER HOWSELL LAUNDRETTE LIMITED (07549782)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 May 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AP01 | Appointment of Mr Nicholas Smith as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Cecilia Smith as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AP01 | Appointment of Mr Mark Cornock as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Nicholas Boschetto as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Nicholas Boschetto as a director | |
01 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
01 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from Manor House Offices Malvern Road Worcester WR2 4BS England on 26 October 2011 | |
03 Mar 2011 | NEWINC | Incorporation |